Company NameJupe Cards Limited
Company StatusDissolved
Company Number04461357
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJudith Sandra Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2006)
RoleCard Manufacturer
Correspondence AddressLangdale
Chester Road Lavister
Rossett
Wrexham
LL12 0DF
Wales
Director NamePeter Lewis Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressLangdale, Chester Road
Lavister
Rossett
LL12 0DF
Wales
Secretary NameGillian Lewis Cannon
NationalityBritish
StatusClosed
Appointed01 July 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 29 August 2006)
RoleBook Keeper
Correspondence AddressKinnerton Hall
Higher Kinnerton
Chester
Flintshire
CH4 9AJ
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Allwoods
37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£6,286
Cash£60
Current Liabilities£7,881

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 October 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
23 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 14/06/03; full list of members (7 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: unit 1 miners park miners road llay industrial estate llay wrexham LL12 0PJ (1 page)
24 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (6 pages)